DREW SIMMONS PATTERNS LTD.

Register to unlock more data on OkredoRegister

DREW SIMMONS PATTERNS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02760944

Incorporation date

01/11/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1992)
dot icon24/10/2019
Final Gazette dissolved following liquidation
dot icon24/07/2019
Notice of final account prior to dissolution
dot icon15/05/2019
Progress report in a winding up by the court
dot icon18/12/2018
Registered office address changed from First Floor Block a Loversall Court Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2018-12-19
dot icon14/05/2018
Progress report in a winding up by the court
dot icon17/05/2017
Insolvency filing
dot icon12/05/2016
Registered office address changed from Unit 1-3 Stanford Insdustrial Estate Stanford Le Hope Essex SS17 0JE to First Floor Block a Loversall Court Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 2016-05-13
dot icon10/05/2016
Appointment of a liquidator
dot icon30/03/2016
Order of court to wind up
dot icon13/01/2016
Annual return made up to 2015-11-01 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-29
dot icon26/04/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-02-19
dot icon15/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/01/2013
Annual return made up to 2012-11-01 with full list of shareholders
dot icon03/10/2012
Appointment of Mrs Anita Rosemary Horton as a director
dot icon02/10/2012
Termination of appointment of Anita Horton as a secretary
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon08/12/2009
Director's details changed for Roger Maurice Horton on 2009-10-31
dot icon08/12/2009
Secretary's details changed for Mrs Anita Rosemary Horton on 2009-10-31
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 01/11/08; full list of members
dot icon30/01/2009
Registered office changed on 31/01/2009 from 33 nobel square unit 24 burnt mills industrial estate basildon essex SS13 1LT
dot icon04/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 01/11/07; no change of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
Secretary resigned
dot icon27/03/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon06/12/2006
Return made up to 01/11/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 01/11/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/12/2004
Return made up to 01/11/04; full list of members
dot icon08/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/03/2004
Registered office changed on 10/03/04 from: c/o 21/22 hockerill court london road bishops stortford herts. CM23 5SB
dot icon10/12/2003
Return made up to 01/11/03; full list of members
dot icon07/10/2003
New director appointed
dot icon07/10/2003
Director resigned
dot icon16/05/2003
Memorandum and Articles of Association
dot icon16/05/2003
Resolutions
dot icon16/05/2003
Resolutions
dot icon10/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/11/2002
Return made up to 01/11/02; full list of members
dot icon04/06/2002
Director resigned
dot icon21/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/11/2001
Return made up to 01/11/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon05/04/2001
Director resigned
dot icon13/11/2000
Return made up to 02/11/00; full list of members
dot icon01/05/2000
Accounts for a small company made up to 1999-12-31
dot icon22/11/1999
Return made up to 02/11/99; full list of members
dot icon05/08/1999
Particulars of mortgage/charge
dot icon16/04/1999
Accounts for a small company made up to 1998-12-31
dot icon20/12/1998
Secretary resigned
dot icon20/12/1998
New secretary appointed
dot icon29/11/1998
Return made up to 02/11/98; change of members
dot icon07/05/1998
Accounts for a small company made up to 1997-12-31
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon08/01/1998
Nc inc already adjusted 19/11/97
dot icon08/01/1998
Resolutions
dot icon11/11/1997
Return made up to 02/11/97; no change of members
dot icon20/07/1997
Accounts for a small company made up to 1996-12-31
dot icon26/11/1996
Return made up to 02/11/96; full list of members
dot icon02/07/1996
Accounts for a small company made up to 1995-12-31
dot icon23/11/1995
Return made up to 02/11/95; no change of members
dot icon15/11/1995
Particulars of mortgage/charge
dot icon20/07/1995
Accounts for a small company made up to 1994-12-31
dot icon24/11/1994
Return made up to 02/11/94; no change of members
dot icon07/04/1994
Accounts for a small company made up to 1993-12-31
dot icon23/11/1993
Return made up to 02/11/93; full list of members
dot icon22/06/1993
New secretary appointed
dot icon22/06/1993
Director resigned
dot icon22/06/1993
Secretary resigned;director resigned
dot icon13/12/1992
Ad 12/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon01/12/1992
Accounting reference date notified as 31/12
dot icon08/11/1992
Secretary resigned
dot icon01/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
01/11/1992 - 01/11/1992
7613
Drew, Melvyn John
Director
01/11/1992 - 14/03/2002
-
Horton, Roger Maurice
Director
19/09/2003 - Present
3
Horton, Anita Rosemary
Director
02/10/2012 - Present
-
Horton, Anita Rosemary
Director
01/11/1992 - 01/06/1993
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DREW SIMMONS PATTERNS LTD.

DREW SIMMONS PATTERNS LTD. is an(a) Dissolved company incorporated on 01/11/1992 with the registered office located at Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DREW SIMMONS PATTERNS LTD.?

toggle

DREW SIMMONS PATTERNS LTD. is currently Dissolved. It was registered on 01/11/1992 and dissolved on 24/10/2019.

Where is DREW SIMMONS PATTERNS LTD. located?

toggle

DREW SIMMONS PATTERNS LTD. is registered at Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FB.

What does DREW SIMMONS PATTERNS LTD. do?

toggle

DREW SIMMONS PATTERNS LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DREW SIMMONS PATTERNS LTD.?

toggle

The latest filing was on 24/10/2019: Final Gazette dissolved following liquidation.